Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERPRIME HOLDINGS LIMITED
Company Information for

POWERPRIME HOLDINGS LIMITED

UNIT 3 BURLEY COURT, PILLMERE DRIVE, SALTASH, CORNWALL, PL12 6FH,
Company Registration Number
03171729
Private Limited Company
Active

Company Overview

About Powerprime Holdings Ltd
POWERPRIME HOLDINGS LIMITED was founded on 1996-03-13 and has its registered office in Saltash. The organisation's status is listed as "Active". Powerprime Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWERPRIME HOLDINGS LIMITED
 
Legal Registered Office
UNIT 3 BURLEY COURT
PILLMERE DRIVE
SALTASH
CORNWALL
PL12 6FH
Other companies in TQ12
 
Filing Information
Company Number 03171729
Company ID Number 03171729
Date formed 1996-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB115889974  
Last Datalog update: 2024-04-07 02:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERPRIME HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWERPRIME HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DARNELL SERVICES LIMITED
Company Secretary 2005-06-06
ALEX PSARAS
Director 1996-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
KATINA ALEXANDROU
Company Secretary 1996-04-04 2005-06-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-03-13 1996-04-04
COMPANY DIRECTORS LIMITED
Nominated Director 1996-03-13 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARNELL SERVICES LIMITED DECORATION EXCHANGE LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Dissolved 2014-01-28
DARNELL SERVICES LIMITED BIOLIGHT UK LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Dissolved 2014-12-23
DARNELL SERVICES LIMITED ALASTAIR LEE LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
DARNELL SERVICES LIMITED BODY STYLE @ 77 LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Dissolved 2016-10-18
DARNELL SERVICES LIMITED QUARTZLOCK LIMITED Company Secretary 2007-06-09 CURRENT 2003-05-06 Dissolved 2015-12-22
DARNELL SERVICES LIMITED POWERPRIME LIMITED Company Secretary 2005-06-06 CURRENT 1997-06-25 Active
DARNELL SERVICES LIMITED LITTLE ROGUES LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
DARNELL SERVICES LIMITED HOLLYBORNE LIMITED Company Secretary 2004-06-04 CURRENT 2004-06-04 Active
DARNELL SERVICES LIMITED DENNIS & GEMMILL INTERNATIONAL & PARTNERS LIMITED Company Secretary 2003-11-24 CURRENT 1999-10-14 Active
DARNELL SERVICES LIMITED SPACEMAN PRODUCTIONS LIMITED Company Secretary 2001-04-09 CURRENT 2001-04-09 Active
ALEX PSARAS LITTLE ROGUES LIMITED Director 2005-03-20 CURRENT 2004-08-19 Active
ALEX PSARAS POWERPRIME LIMITED Director 2002-06-20 CURRENT 1997-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 6 Houndiscombe Road Plymouth PL4 6HH United Kingdom
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2021-04-30TM02Termination of appointment of Darnell Services Limited on 2021-03-17
2021-04-30CH01Director's details changed for Alex Psaras on 2021-03-17
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-05-07AD04Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-18AD03Registers moved to registered inspection location of Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
2018-04-18AD02Register inspection address changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH NO UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 90100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 90100
2016-05-06AR0113/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 90100
2015-04-16AR0113/03/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 90100
2014-03-27AR0113/03/14 ANNUAL RETURN FULL LIST
2013-04-23AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0113/03/12 ANNUAL RETURN FULL LIST
2011-04-03AR0113/03/11 ANNUAL RETURN FULL LIST
2011-04-03CH04SECRETARY'S DETAILS CHNAGED FOR DARNELL SERVICES LIMITED on 2011-03-13
2011-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/11 FROM Quay House Quay Road Newton Abbot Devon TQ12 2BU
2011-01-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-06SH0130/09/09 STATEMENT OF CAPITAL GBP 90100
2010-05-06MISCFORM 123 INCREASE NOM CAP BY £99000.00
2010-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06RES04NC INC ALREADY ADJUSTED 17/04/2010
2010-04-07AR0113/03/10 FULL LIST
2010-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DARNELL SERVICES LIMITED / 13/03/2010
2010-04-0788(2)CAPITALS NOT ROLLED UP
2009-04-30363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-27363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-09-02225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-29363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-15363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-12-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/03
2003-05-07363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 4 MARINE PARADE DAWLISH DEVON EX7 9DJ
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-07-12ELRESS386 DISP APP AUDS 14/06/01
2001-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-01363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-03-31363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-04-21363aRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1999-04-16AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-04-14363aRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-04CERTNMCOMPANY NAME CHANGED POWERPRIME LIMITED CERTIFICATE ISSUED ON 05/08/97
1997-04-08225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97
1997-04-08363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-06-26395PARTICULARS OF MORTGAGE/CHARGE
1996-06-26395PARTICULARS OF MORTGAGE/CHARGE
1996-05-10288SECRETARY RESIGNED
1996-05-10288NEW DIRECTOR APPOINTED
1996-05-10288NEW SECRETARY APPOINTED
1996-05-10288DIRECTOR RESIGNED
1996-04-14287REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to POWERPRIME HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERPRIME HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-06-11 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED 1996-06-26 Outstanding UCB BANK PLC
RESIDUAL FLOATING CHARGE 1996-06-26 Outstanding UCB BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERPRIME HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of POWERPRIME HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERPRIME HOLDINGS LIMITED
Trademarks
We have not found any records of POWERPRIME HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERPRIME HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as POWERPRIME HOLDINGS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where POWERPRIME HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERPRIME HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERPRIME HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.